Search icon

THE GEORGETOWN-SCOTT COUNTY AIRPORT CORPORATION

Company Details

Name: THE GEORGETOWN-SCOTT COUNTY AIRPORT CORPORATION
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 09 Oct 1989 (35 years ago)
Organization Date: 09 Oct 1989 (35 years ago)
Last Annual Report: 13 Feb 2025 (a month ago)
Organization Number: 0264128
Industry: Transportation by Air
Number of Employees: Small (0-19)
ZIP code: 40324
City: Georgetown
Primary County: Scott County
Principal Office: 6206 PARIS PIKE, GEORGETOWN, KY 40324
Place of Formation: KENTUCKY

Registered Agent

Name Role
STEVE WOODRUM Registered Agent

Secretary

Name Role
Alan Hawse Secretary

Treasurer

Name Role
Paula Moran Treasurer

President

Name Role
Steve Woodrum President

Vice President

Name Role
Mike Caudill Vice President

Director

Name Role
Steve Woodrum Director
Mike Caudill Director
Alan Hawse Director
Paula Moran Director
Cameron Grossl Director
Kyle Kepley Director
JAMES CALLOWAY Director
WILLIAM TAYLOR Director
DR. GEORGE M. GUMBERT, J Director
KEITH BYNUM Director

Incorporator

Name Role
JAMES CALLOWAY Incorporator
WILLIAM A. TAYLOR Incorporator
KEITH BYNUM Incorporator
R. WINN TURNEY Incorporator
DR.GEORGE M. GUMBERT, JR Incorporator

Former Company Names

Name Action
SCOTT FAYETTE COUNTY AIRPORT CORPORATION Old Name

Filings

Name File Date
Annual Report 2025-02-13
Registered Agent name/address change 2024-02-29
Annual Report 2024-02-29
Annual Report 2023-05-30
Annual Report 2022-04-21
Annual Report 2021-02-10
Annual Report 2020-02-12
Annual Report 2019-04-23
Annual Report 2018-04-18
Annual Report 2017-05-04

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2024-12-12 2025 Transportation Cabinet Department Of Aviation Grants Airport Board Payments 45.79
Executive 2024-11-07 2025 Transportation Cabinet Department Of Aviation Grants Airport Board Payments 6413.17
Executive 2024-08-27 2025 Transportation Cabinet Department Of Aviation Commodities Motor Fuels And Lubricants 497.56
Executive 2024-07-08 2025 Justice & Public Safety Cabinet Kentucky State Police Commodities Motor Fuels And Lubricants 746.99
Executive 2023-08-25 2024 Tourism, Arts and Heritage Cabinet Kentucky Fish And Wildlife Resources Commodities Motor Fuels And Lubricants 498.33
Executive 2023-07-06 2024 Justice & Public Safety Cabinet Kentucky State Police Commodities Motor Fuels And Lubricants 127.27

Sources: Kentucky Secretary of State